Background WavePink WaveYellow Wave

VRB HOLDINGS LIMITED (12472916)

VRB HOLDINGS LIMITED (12472916) is an active UK company. incorporated on 20 February 2020. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VRB HOLDINGS LIMITED has been registered for 6 years. Current directors include WHITHAM, Andrew James, WHITHAM, Benjamin Michael, WHITHAM, Clare Louise.

Company Number
12472916
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Causeway Park 117 Manchester Road, Manchester, M34 5UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WHITHAM, Andrew James, WHITHAM, Benjamin Michael, WHITHAM, Clare Louise
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRB HOLDINGS LIMITED

VRB HOLDINGS LIMITED is an active company incorporated on 20 February 2020 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VRB HOLDINGS LIMITED was registered 6 years ago.(SIC: 32990)

Status

active

Active since 6 years ago

Company No

12472916

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Causeway Park 117 Manchester Road Audenshaw Manchester, M34 5UU,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
New Owner
Nov 20
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITHAM, Andrew James

Active
117 Manchester Road, ManchesterM34 5UU
Born November 1970
Director
Appointed 18 Mar 2020

WHITHAM, Benjamin Michael

Active
Manchester Road, ManchesterM34 5UU
Born January 1972
Director
Appointed 20 Feb 2020

WHITHAM, Clare Louise

Active
117 Manchester Road, ManchesterM34 5UU
Born November 1976
Director
Appointed 18 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Causeway Park, AudenshawM34 5UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024

Mr Andrew James Whitham

Ceased
117 Manchester Road, ManchesterM34 5UU
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Ceased 16 Oct 2024

Ms Clare Louise Whitham

Ceased
117 Manchester Road, ManchesterM34 5UU
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Ceased 16 Oct 2024

Mr Benjamin Michael Whitham

Ceased
Manchester Road, ManchesterM34 5UU
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Incorporation Company
20 February 2020
NEWINCIncorporation